Entity Name: | SUNNYMIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2015 (10 years ago) |
Document Number: | P15000063406 |
FEI/EIN Number | 47-4658296 |
Address: | 14710 CEDAR CREEK PL, DAVIE, FL, 33325, US |
Mail Address: | 14710 CEDAR CREEK PL, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL MARIA E | Agent | 14710 Cedar Creek Pl, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
BERNAL MARIA E | President | 14710 Cedar Creek Pl, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 14710 CEDAR CREEK PL, DAVIE, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 14710 CEDAR CREEK PL, DAVIE, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 14710 Cedar Creek Pl, Davie, FL 33325 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000406512 | ACTIVE | COCE23040837 | BROWARD COUNTY COURT CLERK | 2023-07-21 | 2028-09-05 | $30,988.96 | THE CIT GROUP/COMMERCIAL SERVICES, INC., A NEW YORK COR, 11 WEST 42ND STREET, NEW YORK NY, 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Domestic Profit | 2015-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State